Streatham
London
SW16 6TF
Director Name | Dr Drew William Purves |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years (closed 06 May 2014) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Street Willingham Cambridge CB24 5JA |
Secretary Name | Dr Drew William Purves |
---|---|
Status | Closed |
Appointed | 26 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 4 Green Street Willingham Cambridge CB24 5JA |
Director Name | Mrs Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chartered Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Susan Elaine Hartley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | University Professor |
Correspondence Address | 7 Vicarage Drive Eastbourne East Sussex BN20 8AR |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | Susan Elaine Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | University Professor |
Correspondence Address | 7 Vicarage Drive Eastbourne East Sussex BN20 8AR |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | British Ecological Society 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 3 January 2012 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 January 2012 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 3 January 2012 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Dr Drew William Purves as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Susan Hartley as a secretary (1 page) |
26 April 2011 | Termination of appointment of Susan Hartley as a secretary (1 page) |
26 April 2011 | Appointment of Dr Drew William Purves as a director (2 pages) |
26 April 2011 | Appointment of Dr Drew William Purves as a secretary (2 pages) |
26 April 2011 | Appointment of Dr Drew William Purves as a director (2 pages) |
26 April 2011 | Termination of appointment of Susan Hartley as a director (1 page) |
26 April 2011 | Termination of appointment of Susan Hartley as a director (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Registered office address changed from 26 Blades Court Deodar Road Putney London SW15 2NU on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 26 Blades Court Deodar Road Putney London SW15 2NU on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
15 May 2009 | Director appointed hazel june norman (1 page) |
15 May 2009 | Director appointed hazel june norman (1 page) |
15 May 2009 | Director and secretary appointed susan elaine hartley (1 page) |
15 May 2009 | Director and secretary appointed susan elaine hartley (1 page) |
14 May 2009 | Appointment terminated director susan fadil (1 page) |
14 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
14 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
14 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
14 May 2009 | Appointment terminated director susan fadil (1 page) |
14 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
14 May 2009 | Appointment terminated director robert hillhouse (1 page) |
14 May 2009 | Appointment terminated director robert hillhouse (1 page) |
13 May 2009 | Incorporation (23 pages) |
13 May 2009 | Incorporation (23 pages) |